Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Seasons Corporate

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk45284
TYPE / CHAPTER
Voluntary / 11

Filed

9-16-18

Updated

9-13-23

Last Checked

11-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 15, 2018
Last Entry Filed
Nov 14, 2018

Docket Entries by Quarter

There are 179 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 19, 2018 132 Order (A) Approving Bidding Procedures For The Sale Of Substantially All of The Debtors' Assets, (B) Scheduling An Auction And A Sale Hearing Related Thereto, (C) Approving The Form And Manner of Notice Of The Auction and The SaleHearing, And (D) Approving Bidding Protections(RE: related document(s)109 Motion for Sale of Property under Sec. 363(b), Rule 6004 filed by Debtor Seasons Corporate). Sale Hearing scheduled for 12/5/2018 at 10:00 AM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Exhibit Bid Procedures) Signed on 10/18/2018.(agh) (Entered: 10/19/2018)
Oct 19, 2018 Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 11/26/2018 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Curtin, William) (Entered: 10/19/2018)
Oct 19, 2018 133 Motion to Amend Caption /Notice of Presentment of order to correct name of debtor in 18-45285 from Wilmont Road Market LLC to Wilmot Road Market LLC Filed by Nathan Schwed on behalf of Seasons Corporate. (Attachments: # 1 Motion # 2 Proposed order) (Schwed, Nathan) (Entered: 10/19/2018)
Oct 19, 2018 134 Notice of Change of Address for Creditor RPE LLC. Filed by RPE LLC (vab) Modified on 10/22/2018 (vab). (Entered: 10/19/2018)
Oct 19, 2018 135 Affidavit/Certificate of Service Filed by Omni Management Group, Inc. (RE: related document(s)123 Motion to Authorize/Direct filed by Debtor Seasons Corporate). (Ewing, Scott) (Entered: 10/19/2018)
Oct 22, 2018 136 Amended Notice of Motion/Presentment of order to amend petition of Wilmont Road market LLC (18-45285) to correct name to Wilmot Road Market LLC. Objections to be filed on 11/14/18. Filed by Nathan Schwed on behalf of Seasons Corporate (RE: related document(s)133 Motion to Amend Caption(Name ONLY) filed by Debtor Seasons Corporate) Order to be presented for signature on 11/15/2018. (Attachments: # 1 Motion # 2 Proposed order) (Schwed, Nathan) (Entered: 10/22/2018)
Oct 23, 2018 137 Transcript & Notice regarding the hearing held on 10/17/18. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 6 Motion to Authorize/Direct, 8 Motion to Authorize/Direct, 10 Motion to Use Cash Collateral, 12 Motion for Sale of Property under Sec. 363(b), Rule 6004, 67 Order Scheduling Initial Case Management Conference, 87 Order to Schedule Hearing (Generic)). Notice of Intent to Request Redaction Due By 10/30/2018. Redaction Request Due By 11/13/2018. Redacted Transcript Submission Due By 11/23/2018. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 01/22/2019 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC) (Entered: 10/23/2018)
Oct 23, 2018 Receipt of Electronic Print Fee - $5.00. Receipt Number 322470. (TG) (admin) (Entered: 10/23/2018)
Oct 23, 2018 138 Affidavit/Certificate of Service Filed by Omni Management Group, Inc. (RE: related document(s)120 Letter filed by Debtor Seasons Corporate). (Ewing, Scott) (Entered: 10/23/2018)
Oct 23, 2018 139 Affidavit/Certificate of Service Filed by Omni Management Group, Inc. (RE: related document(s)125 Notice of Settlement of Proposed Order filed by Debtor Seasons Corporate). (Ewing, Scott) (Entered: 10/23/2018)
Show 10 more entries
Oct 30, 2018 150 Order Granting Application to Employ Argus Management Corporation, as Financial Advisor to the Creditors Committee, effective October 3, 2018 (Related Doc # 142) Signed on 10/29/2018. (aac) (Entered: 10/30/2018)
Oct 30, 2018 151 Motion for Relief from Stay Motion of Landlord Office MD-1, Inc. for an Order (I) Compelling the Debtor to Immediately Reject the Lease, (II) Granting Landlord Relief from Stay to Pursue its State Court Remedies, and (III) Compelling Immediate Payment of Accrued Post-Petition Obligations Fee Amount $181. Filed by Donna H Lieberman on behalf of Office MD-1, Inc.. Hearing scheduled for 11/29/2018 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Lieberman, Donna) (Entered: 10/30/2018)
Oct 30, 2018 Receipt of Motion for Relief From Stay(1-18-45284-nhl) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 17271700. Fee amount 181.00. (re: Doc# 151) (U.S. Treasury) (Entered: 10/30/2018)
Nov 1, 2018 152 Notice of Appearance and Request for Notice Filed by Jonathan Matthew Borg on behalf of Same Day Delivery, Inc. (Borg, Jonathan) (Entered: 11/01/2018)
Nov 6, 2018 153 Order Granting Motion Approving the Debtors' rejection of the Cleveland Lease; the Debtors are authorized and empowered to take all actions necessary to implement the relief granted in this Order. (Related Doc 79,125) Signed on 11/6/2018. (agh). (Entered: 11/06/2018)
Nov 6, 2018 154 Order Granting Motion Approving Omnibus Post-Petition Agreement Providing, Inter Alia, For Security Deposit for Post-Petition Payments to Quality Glatt (Related Doc 123, 135) Signed on 11/6/2018. (agh). (Entered: 11/06/2018)
Nov 7, 2018 155 Application to Employ /Retain the Law Office of Zeichner Ellman & Krause LLP as bankruptcy counsel to the debtors effective as of the petition date. Filed by Nathan Schwed on behalf of Seasons Corporate. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration of Nathan Schwed, Esq. in support of debtors' application for an order authorizing employment and retention of Zeichner Ellman & Krause LLP as bankruptcy counsel to the debtors) (Schwed, Nathan) (Entered: 11/07/2018)
Nov 9, 2018 156 Statement Notice Pursuant to Bidding Procedures Order of (A) Transferred Contracts, (B) Cure Amounts, if Any, and (C) Related Procedures in Connection Therewith Filed by Samuel S Kohn on behalf of SSNS Express LLC (Related document(s) #132) (Kohn, Samuel) (Entered: 11/09/2018)
Nov 9, 2018 157 Affidavit/Certificate of Service Filed by Omni Management Group, Inc. (RE: related document(s)155 Application to Employ filed by Debtor Seasons Corporate). (Ewing, Scott) (Entered: 11/09/2018)
Nov 12, 2018 158 Affidavit/Certificate of Service Filed by Omni Management Group, Inc. (RE: related document(s)156 Statement filed by Interested Party SSNS Express LLC). (Ewing, Scott) (Entered: 11/12/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk45284
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Sep 16, 2018
Type
voluntary
Terminated
Apr 15, 2021
Updated
Sep 13, 2023
Last checked
Nov 15, 2018
This case has no creditors listed.

Parties

Debtor

Seasons Corporate
5 Doughty Blvd.
Inwood, NY 11096
NASSAU-NY
Tax ID / EIN: xx-xxx2266

Represented By

Robert Guttmann
Zeichner Ellman & Krause LLP
1211 Avenue of the Americas, 40th Floor
New York, NY 10036
212-223-0400
Fax : 212-753-0396
Email: rguttmann@zeklaw.com
Peter Janovsky
Zeichner Ellman & Krause LLP
1211 Avenue of the Americas, 40th
New York, NY 10036
(212) 223-0400
Fax : (212) 753-0396
Email: pjanovsky@zeklaw.com
Nathan Schwed
Zeichner Ellman & Krause LLP
1211 Avenue of the Americas
New York, NY 10036
(212) 826-5317
Fax : (212) 753-0396
Email: nschwed@zeklaw.com

U.S. Trustee

Office of the United States Trustee
Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Nov 14, 2018 Seasons Property Management, LLC parent case 11 1:2018bk46618
Sep 16, 2018 Seasons Maryland LLC parent case 11 1:2018bk45291
Sep 16, 2018 Seasons Express Inwood LLC parent case 11 1:2018bk45290
Sep 16, 2018 Upper West Side Supermarket LLC parent case 11 1:2018bk45289
Sep 16, 2018 Seasons Clifton LLC parent case 11 1:2018bk45288
Sep 16, 2018 Central Avenue Market LLC parent case 11 1:2018bk45287
Sep 16, 2018 Seasons Lakewood LLC parent case 11 1:2018bk45286
Sep 16, 2018 Wilmont Road Market LLC 11 1:2018bk45285
Sep 16, 2018 Seasons Cleveland LLC parent case 11 1:2018bk45283
Sep 16, 2018 Lawrence Supermarket LLC parent case 11 1:2018bk45282
Sep 16, 2018 Amsterdam Avenue Market LLC parent case 11 1:2018bk45281
Sep 16, 2018 Blue Gold Equities LLC parent case 11 1:2018bk45280
Jan 25, 2016 Mott Ave Real Estate Holdings LTD. 11 8:16-bk-70294
Sep 19, 2014 City Holdings IJJA Inc. 7 8:14-bk-74312
Nov 1, 2013 Morrell Caterers of Lawrence, Ltd. 11 8:13-bk-75587